Background WavePink WaveYellow Wave

NORFOLK INVESTMENTS LIMITED (11260139)

NORFOLK INVESTMENTS LIMITED (11260139) is an active UK company. incorporated on 16 March 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. NORFOLK INVESTMENTS LIMITED has been registered for 8 years. Current directors include HOFFMAN, Benny.

Company Number
11260139
Status
active
Type
ltd
Incorporated
16 March 2018
Age
8 years
Address
16 Bergholt Crescent, London, N16 5JE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HOFFMAN, Benny
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORFOLK INVESTMENTS LIMITED

NORFOLK INVESTMENTS LIMITED is an active company incorporated on 16 March 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. NORFOLK INVESTMENTS LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11260139

LTD Company

Age

8 Years

Incorporated 16 March 2018

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 11 June 2025 (9 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Dormant

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

16 Bergholt Crescent London, N16 5JE,

Previous Addresses

39 Norfolk Avenue London N15 6JX England
From: 1 November 2018To: 5 March 2019
47B Westbank London N16 5DF United Kingdom
From: 16 March 2018To: 1 November 2018
Timeline

8 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Mar 18
New Owner
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Owner Exit
Apr 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Jan 19
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HOFFMAN, Benny

Active
Bergholt Crescent, LondonN16 5JE
Born April 1984
Director
Appointed 20 Apr 2018

SILBIGER, Eliezer

Resigned
Westbank, LondonN16 5DF
Born November 1990
Director
Appointed 16 Mar 2018
Resigned 29 Apr 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Benny Hoffman

Active
Bergholt Crescent, LondonN16 5JE
Born April 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Apr 2018

Mr Eliezer Silbiger

Ceased
Westbank, LondonN16 5DF
Born November 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Mar 2018
Ceased 07 Apr 2018
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Dormant
11 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 November 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2018
MR01Registration of a Charge
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 May 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
1 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
16 March 2018
NEWINCIncorporation